Background WavePink WaveYellow Wave

HYTHEWATER LIMITED (02778226)

HYTHEWATER LIMITED (02778226) is an active UK company. incorporated on 8 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HYTHEWATER LIMITED has been registered for 33 years. Current directors include GERSON, Anthony Charles Raphael, GERSON, Shirley Esther.

Company Number
02778226
Status
active
Type
ltd
Incorporated
8 January 1993
Age
33 years
Address
Sunridge The Close, London, N20 8PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERSON, Anthony Charles Raphael, GERSON, Shirley Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYTHEWATER LIMITED

HYTHEWATER LIMITED is an active company incorporated on 8 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HYTHEWATER LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02778226

LTD Company

Age

33 Years

Incorporated 8 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Sunridge The Close Totteridge London, N20 8PJ,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Jan 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GERSON, Anthony Charles Raphael

Active
Sunridge The Close, LondonN20 8PJ
Secretary
Appointed 31 Dec 2001

GERSON, Anthony Charles Raphael

Active
Sunridge The Close, LondonN20 8PJ
Born May 1967
Director
Appointed 31 Dec 2001

GERSON, Shirley Esther

Active
Sunridge The Close, LondonN20 8PJ
Born May 1935
Director
Appointed 15 Dec 1993

AFS KINGSCROFT LIMITED

Resigned
3 The Parade, Virginia WaterGU25 4EH
Corporate secretary
Appointed 18 Sept 1995
Resigned 31 Dec 2001

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 08 Jan 1993
Resigned 18 Sept 1995

MATHER, Charlotte Fiona Janet

Resigned
40 Montagu Square, LondonW1H 1TL
Born January 1944
Director
Appointed 08 Jan 1993
Resigned 26 May 2000

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 08 Jan 1993
Resigned 08 Jan 1993

Persons with significant control

1

Mrs Shirley Esther Gerson

Active
Sunridge The Close, LondonN20 8PJ
Born May 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
19 March 2003
363aAnnual Return
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2002
AAAnnual Accounts
Legacy
11 November 2002
88(3)88(3)
Legacy
11 November 2002
88(2)R88(2)R
Legacy
11 November 2002
123Notice of Increase in Nominal Capital
Resolution
11 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363aAnnual Return
Legacy
29 January 2002
363(353)363(353)
Legacy
29 January 2002
363(190)363(190)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
10 August 2000
288cChange of Particulars
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
169169
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
173173
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
9 January 1997
363aAnnual Return
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
17 October 1996
288cChange of Particulars
Legacy
15 October 1996
288cChange of Particulars
Legacy
26 April 1996
288288
Legacy
27 February 1996
288288
Legacy
16 January 1996
363aAnnual Return
Legacy
11 December 1995
288288
Legacy
7 November 1995
190190
Legacy
7 November 1995
325325
Legacy
7 November 1995
353353
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
13 January 1995
363x363x
Legacy
13 January 1995
363(353)363(353)
Legacy
13 January 1995
363(190)363(190)
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
17 February 1994
363x363x
Legacy
6 January 1994
288288
Legacy
6 January 1994
287Change of Registered Office
Legacy
26 March 1993
88(2)R88(2)R
Memorandum Articles
13 February 1993
MEM/ARTSMEM/ARTS
Legacy
13 February 1993
224224
Resolution
13 February 1993
RESOLUTIONSResolutions
Resolution
13 February 1993
RESOLUTIONSResolutions
Resolution
13 February 1993
RESOLUTIONSResolutions
Legacy
13 February 1993
123Notice of Increase in Nominal Capital
Legacy
13 February 1993
288288
Incorporation Company
8 January 1993
NEWINCIncorporation